Shortcuts

Guernsey Holdings Water Company Limited

Type: NZ Limited Company (Ltd)
9429038155543
NZBN
843827
Company Number
Registered
Company Status
Current address
93 Guernsey Road
Rd 1
Blenheim 7271
New Zealand
Registered & physical & service address used since 07 May 2015
93 Guernsey Road
Rd 1
Blenheim 7271
New Zealand
Postal & office & delivery address used since 28 Apr 2019

Guernsey Holdings Water Company Limited, a registered company, was incorporated on 03 Mar 1997. 9429038155543 is the New Zealand Business Number it was issued. The company has been supervised by 13 directors: Rebecca Kathryn Exton - an active director whose contract started on 01 Mar 2020,
Rebecca Kathryn Smith - an active director whose contract started on 01 Mar 2020,
Bradley Craig Duncan - an active director whose contract started on 24 May 2021,
Reyna Adelle Shewan - an active director whose contract started on 16 Jul 2023,
Glenys Anne Fry - an inactive director whose contract started on 01 Mar 2017 and was terminated on 16 Jul 2023.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 93 Guernsey Road, Rd 1, Blenheim, 7271 (types include: postal, office).
Guernsey Holdings Water Company Limited had been using 123 Guernsey Road, R D 1, Blenheim as their registered address until 07 May 2015.
A total of 1000 shares are issued to 14 shareholders (10 groups). The first group is comprised of 100 shares (10%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 100 shares (10%). Finally the next share allotment (100 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

93 Guernsey Road, Rd 1, Blenheim, 7271 New Zealand


Previous addresses

Address #1: 123 Guernsey Road, R D 1, Blenheim New Zealand

Registered & physical address used from 20 Apr 2009 to 07 May 2015

Address #2: 62-66 Arthur Street, Blenheim

Registered & physical address used from 05 Jul 2007 to 20 Apr 2009

Address #3: 53 Guernsey Road, Rd 1, Blenheim

Physical & registered address used from 16 Oct 2006 to 05 Jul 2007

Address #4: 62-66 Arthur Street, Blenheim

Registered address used from 10 Sep 2005 to 16 Oct 2006

Address #5: 59 High Street, Blenheim

Registered address used from 11 Apr 2000 to 10 Sep 2005

Address #6: 59 High Street, Blenheim

Physical address used from 13 Sep 1999 to 13 Sep 1999

Address #7: P O Box 550, Blenheim

Physical address used from 13 Sep 1999 to 13 Sep 1999

Address #8: 59 High Street, Blenheim

Registered address used from 13 Sep 1999 to 11 Apr 2000

Address #9: 62-66 Arthur Street, Blenheim

Physical address used from 13 Sep 1999 to 16 Oct 2006

Contact info
64 22 0459940
Phone
64 21 2296933
Phone
scone99@gmail.com
Email
oasisvineyard@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Wisheart Macnab & Partners Trustee Company Limited
Shareholder NZBN: 9429034823729
Blenheim
Blenheim
7201
New Zealand
Individual Moselen, James Iestyn Blenheim
7240
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Mb5d/1425 - Gr Trustees 2019 Ltd Rd 1
Blenheim
7271
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Fry, Christopher Rex And Glenys Anne Rd 1
Blenheim
7271
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Ternent, Hannah Jane Rd 1
Renwick
7271
New Zealand
Individual Ternent, Dwayne Rd 1
Renwick
7271
New Zealand
Individual Mccurdy, Gareth Ian Rd 1
Renwick
7271
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Duncan, Bradley Craig Rd 1
Renwick
7271
New Zealand
Individual Shewan, Reyna Adelle Rd 1
Renwick
7271
New Zealand
Shares Allocation #6 Number of Shares: 100
Entity (NZ Limited Company) Guernsey Holdings Water Company Limited
Shareholder NZBN: 9429038155543
Rd 1
Blenheim
7271
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Stuart, Hahn Donald Rd 1
Blenheim
7271
New Zealand
Shares Allocation #8 Number of Shares: 100
Other (Other) Lester Hamilton Hope, Patricia Mary Hope R D 1
Blenheim
7271
New Zealand
Shares Allocation #9 Number of Shares: 100
Other (Other) Peter Wayne Grinter, Barbara Gloria Grinter Rd 1
Renwick
7271
New Zealand
Shares Allocation #10 Number of Shares: 100
Other (Other) Penelope Anne Dollimore, Daniel James Dollimore Rd 1
Blenheim
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grinter, Peter Rd 1
Blenheim
Individual Stephenson, Graham Rd 1
Blenheim
Individual Dollimore, Penny Rd 1
Blenheim
Entity Kate David & Associates Limited
Shareholder NZBN: 9429034943168
Company Number: 1602061
Entity Guernsey Holdings Limited
Shareholder NZBN: 9429039731081
Company Number: 306481
Entity Plainsong Holdings Limited
Shareholder NZBN: 9429034767733
Company Number: 1634586
Entity Guernsey Holdings Limited
Shareholder NZBN: 9429038418082
Company Number: 695905
Entity S Bend Limited
Shareholder NZBN: 9429037680541
Company Number: 942140
Entity Plainsong Holdings Limited
Shareholder NZBN: 9429034767733
Company Number: 1634586
Other Asta Merchants Limited Rd 1
Blenheim
7271
New Zealand
Individual Woolstencroft, Linda Rd 1
Blenheim
Entity Guernsey Holdings Limited
Shareholder NZBN: 9429039731081
Company Number: 306481
Other Daniel And Vicki Schuurman Blenheim
7271
New Zealand
Entity Dovine Olives Limited
Shareholder NZBN: 9429038165405
Company Number: 841822
Entity Kate David & Associates Limited
Shareholder NZBN: 9429034943168
Company Number: 1602061
Other Pearl Trust
Other Graham Stephenson, Trevor Nelson Cameron
Entity Guernsey Holdings Limited
Shareholder NZBN: 9429038418082
Company Number: 695905
Entity Dovine Olives Limited
Shareholder NZBN: 9429038165405
Company Number: 841822
Individual Grinter, Barbara Rd 1
Blenheim
Other Null - Pearl Trust
Other Null - Graham Stephenson, Trevor Nelson Cameron
Entity S Bend Limited
Shareholder NZBN: 9429037680541
Company Number: 942140
Directors

Rebecca Kathryn Exton - Director

Appointment date: 01 Mar 2020

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 01 Mar 2020


Rebecca Kathryn Smith - Director

Appointment date: 01 Mar 2020

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 01 Mar 2020


Bradley Craig Duncan - Director

Appointment date: 24 May 2021

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 24 May 2021


Reyna Adelle Shewan - Director

Appointment date: 16 Jul 2023

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 16 Jul 2023


Glenys Anne Fry - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 16 Jul 2023

Address: Rd 1, Renwick, 7271 New Zealand

Address used since 01 Mar 2017


Michael Leigh-lancaster - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 31 Mar 2020

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 31 Jan 2008


Ann Julia Baker - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 31 Mar 2020

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 15 May 2017


Dean Michael Mcloughlin - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 22 Jul 2013

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 30 Aug 2006


Penelope Dollimore - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 31 Mar 2012

Address: Rd 1, 7271 New Zealand

Address used since 01 Jan 2007


Barbara Gloria Grinter - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 09 Oct 2007

Address: Rd 1, Blenheim,

Address used since 30 Aug 2006


John Wentworth Cuddon - Director (Inactive)

Appointment date: 03 Mar 1997

Termination date: 30 Aug 2006

Address: Omaka Valley,

Address used since 03 Mar 1997


Norman John Crafar - Director (Inactive)

Appointment date: 03 Mar 1997

Termination date: 30 Aug 2006

Address: Blenheim,

Address used since 03 Mar 1997


John Robert Crouch - Director (Inactive)

Appointment date: 03 Mar 1997

Termination date: 30 Aug 2006

Address: Blenheim,

Address used since 03 Mar 1997

Nearby companies